(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 13th Sep 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 13th Sep 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 13th Sep 2021 new director was appointed.
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 13th Sep 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 12th Sep 2021. New Address: Office H Energy House 35 Lombard Street Lichfield WS13 6DP. Previous address: Flat 2 Elizabeth House 29 High Street Thatcham RG19 3JG England
filed on: 12th, September 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 16th Aug 2021: 1.00 GBP
capital
|
|